Name: | ATTITUDE DRINKS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4023941 |
ZIP code: | 10005 |
County: | Genesee |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10415 RIVERSIDE DRIVE, SUITE 102, PALM BEACH GARDENS, FL, United States, 33410 |
Name | Role | Address |
---|---|---|
ROY WARREN | Chief Executive Officer | 10415 RIVERSIDE DRIVE, SUITE 102, PALM BEACH GARDENS, FL, United States, 33410 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55966 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55967 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218071 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
121116006299 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101126000255 | 2010-11-26 | APPLICATION OF AUTHORITY | 2010-11-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State